Advanced company searchLink opens in new window

SCARLET RIBBON MERINO LTD

Company number 08848989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
07 Jan 2022 CH01 Director's details changed for Mrs Stephanie Louise Eynon on 6 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Oct 2018 AD01 Registered office address changed from Clements Jones 1 Clements Jones 1 Picton Lane Swansea SA1 4AF Wales to 1 Picton Lane Swansea SA1 4AF on 24 October 2018
14 Jul 2018 AD01 Registered office address changed from C/O Mje Portfolios Ch3.14 Kennington Park 1-3 Brixton Road Oval London SW9 6DE England to Clements Jones 1 Clements Jones 1 Picton Lane Swansea SA1 4AF on 14 July 2018
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Jun 2016 AD01 Registered office address changed from C/O Mje Properties Unit C1, the Depot 2 Michael Road London SW6 2AD to C/O Mje Portfolios Ch3.14 Kennington Park 1-3 Brixton Road Oval London SW9 6DE on 10 June 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Oct 2015 AD01 Registered office address changed from 15 Chelsham Road London SW4 6NR to C/O Mje Properties Unit C1, the Depot 2 Michael Road London SW6 2AD on 5 October 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted